Welham
Retford
Nottinghamshire
DN22 0SB
Director Name | Raymond Dixon |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Builder |
Correspondence Address | Rosemullion Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LN |
Director Name | Susan Dixon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Correspondence Address | 51 Northchurch Road London N1 4EE |
Director Name | Mrs Wendy Caroline Dixon |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemullion Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LN |
Director Name | Alecia Brenda Herriott |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Pump Cottage Church Close Wangford NR34 8RQ |
Secretary Name | Peter John Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1992(55 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Lincoln Drive Roberttown Liversedge West Yorkshire WF15 7NJ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,587,323 |
Gross Profit | £2,455,497 |
Net Worth | £862,070 |
Current Liabilities | £1,782,340 |
Next Accounts Due | 30 July 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 April 1992 | Delivered on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 norman street thurnscoe south yorkshire. Outstanding |
---|---|
9 April 1992 | Delivered on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 brunswick street thurnscoe south yorkshire. Outstanding |
9 April 1992 | Delivered on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 windsor street thurnscoe south yorkshire. Outstanding |
9 April 1992 | Delivered on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 windsor street thurnscoe south yorkshire. Outstanding |
9 April 1992 | Delivered on: 28 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lancaster street, thurnscoe, south yorkshire. Outstanding |
13 February 1992 | Delivered on: 21 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having an area of four acres and thirty four sq.yds or thereabouts at stevens road hexthorpe doncaster south yorkshire. Outstanding |
20 July 2016 | Restoration by order of the court (3 pages) |
---|---|
20 July 2016 | Restoration by order of the court (3 pages) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Restoration by order of the court (3 pages) |
18 July 2011 | Restoration by order of the court (3 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | Restoration by order of the court (4 pages) |
25 April 2005 | Restoration by order of the court (4 pages) |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2001 | Order of court - dissolution void (4 pages) |
8 February 2001 | Order of court - dissolution void (4 pages) |
25 December 1998 | Dissolved (1 page) |
25 December 1998 | Dissolved (1 page) |
25 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
8 October 1996 | Liquidators' statement of receipts and payments (6 pages) |
8 October 1996 | Liquidators' statement of receipts and payments (6 pages) |
8 October 1996 | Liquidators statement of receipts and payments (6 pages) |
8 November 1995 | Administrator's abstract of receipts and payments (2 pages) |
8 November 1995 | Administrator's abstract of receipts and payments (2 pages) |
23 October 1995 | Notice of discharge of Administration Order (8 pages) |
23 October 1995 | Notice of discharge of Administration Order (8 pages) |
19 October 1995 | Appointment of a voluntary liquidator (2 pages) |
19 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
19 October 1995 | Statement of affairs (44 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Statement of affairs (44 pages) |
19 October 1995 | Appointment of a voluntary liquidator (2 pages) |
19 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
5 September 1995 | Administrator's abstract of receipts and payments (2 pages) |
5 September 1995 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1995 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1995 | Administrator's abstract of receipts and payments (2 pages) |
23 March 1995 | Notice of result of meeting of creditors (10 pages) |
23 March 1995 | Notice of result of meeting of creditors (10 pages) |
21 February 1994 | Registered office changed on 21/02/94 from: stevens road balby doncaster south yorkshire DN4 0LT (1 page) |
21 February 1994 | Registered office changed on 21/02/94 from: stevens road balby doncaster south yorkshire DN4 0LT (1 page) |
15 July 1993 | Full group accounts made up to 30 September 1992 (20 pages) |
15 July 1993 | Full group accounts made up to 30 September 1992 (20 pages) |
12 February 1993 | Return made up to 02/02/93; full list of members (8 pages) |
12 February 1993 | Return made up to 02/02/93; full list of members (8 pages) |
6 February 1992 | Return made up to 02/02/92; no change of members
|
6 February 1992 | Return made up to 02/02/92; no change of members
|
15 February 1990 | Return made up to 02/02/90; full list of members (5 pages) |
15 February 1990 | Return made up to 02/02/90; full list of members (5 pages) |
21 February 1989 | Return made up to 09/02/89; full list of members (5 pages) |
21 February 1989 | Return made up to 09/02/89; full list of members (5 pages) |
17 August 1936 | Incorporation (18 pages) |
17 August 1936 | Incorporation (18 pages) |